Company NameLoud & Bow Limited
DirectorGrahame Budd
Company StatusActive
Company Number01883896
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 3 months ago)
Previous NameSpenceflint Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Grahame Budd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(13 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Manor Farm
Stud Green
Berkshire
SL6 2JF
Secretary NamePamela Budd
NationalityBritish
StatusCurrent
Appointed25 September 1998(13 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressThe Lodge Manor Farm Stud Green
Holyport
Maidenhead
Berkshire
SL6 2JF
Director NameAnthony John Roberts
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 1996)
RoleComputer Consultant
Correspondence AddressThe Cottage
40 Lower Hampton Road
Sunbury
Middlesex
TW16 5PS
Director NameMr Kim Anthony Hugh Valentine
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 09 October 1992)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address66 Merton Road
London
SW18 5SS
Director NameMr Richard Anthony Dowdeswell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 8 months after company formation)
Appointment Duration29 years (resigned 10 October 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressMallow Cross
West Lambrook
South Petherton
Somerset
TA13 5HA
Secretary NameAnthony John Roberts
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressThe Cottage
40 Lower Hampton Road
Sunbury
Middlesex
TW16 5PS
Director NameAlan Richard Rousell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleDirector Consultant In It
Correspondence Address11 Furze Field
Oxshott
Surrey
KT22 0UR
Director NameColin David Toms
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1995)
RoleManager
Correspondence Address26 Olivers Mill
New Ash Green
Longfield
Kent
DA3 8RE

Contact

Websiteloudandbow.com
Telephone01460 242429
Telephone regionChard

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

679 at £1Grahame Budd
100.00%
Ordinary

Financials

Year2014
Net Worth£59,750
Cash£61,201
Current Liabilities£185,993

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

25 October 1991Delivered on: 12 November 1991
Satisfied on: 14 August 1992
Persons entitled: M. Elliott

Classification: Debenture
Secured details: £33,750 due from the company to the chargee under the terms of the loan agreement of even date.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 679
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 679
(5 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 679
(5 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
22 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
23 November 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 November 2010 (1 page)
23 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
14 December 2009Director's details changed for Richard Anthony Dowdeswell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Grahame Budd on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Grahame Budd on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Richard Anthony Dowdeswell on 1 October 2009 (2 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
19 February 2009Return made up to 15/10/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
22 November 2007Return made up to 15/10/07; no change of members (7 pages)
9 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 December 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
8 November 2006Return made up to 15/10/06; full list of members (7 pages)
16 November 2005Return made up to 15/10/05; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 October 2004Return made up to 15/10/04; full list of members (7 pages)
10 May 2004Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(7 pages)
2 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
28 October 2002Return made up to 15/10/02; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
17 October 2001Return made up to 15/10/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
13 October 2000Return made up to 15/10/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 April 1999 (12 pages)
25 October 1999Return made up to 15/10/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 April 1998 (12 pages)
10 February 1999Registered office changed on 10/02/99 from: 145-157 st john street london EC1V 4PY (1 page)
8 February 1999Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
15 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
31 October 1995Return made up to 15/10/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)